Advanced company searchLink opens in new window

MYSURESUPPLY LIMITED

Company number 07841067

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 May 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
12 Feb 2019 DS01 Application to strike the company off the register
23 Oct 2018 MR04 Satisfaction of charge 1 in full
03 Jul 2018 CS01 Confirmation statement made on 30 June 2018 with no updates
09 Mar 2018 AA Accounts for a dormant company made up to 31 December 2017
26 Sep 2017 AA Micro company accounts made up to 31 December 2016
04 Jul 2017 CH01 Director's details changed for Mr Duncan Gavin Forsyth on 31 January 2016
04 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with no updates
04 Jul 2017 PSC05 Change of details for Westcoast (Holdings) Limited as a person with significant control on 6 April 2016
22 Aug 2016 CS01 Confirmation statement made on 30 June 2016 with updates
23 Mar 2016 AA Accounts for a dormant company made up to 31 December 2015
09 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
30 Nov 2015 AR01 Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
19 Nov 2015 AP01 Appointment of Duncan Gavin Forsyth as a director on 30 March 2015
19 Nov 2015 TM01 Termination of appointment of Jon Richard Crabtree as a director on 30 March 2015
19 Nov 2015 AA01 Current accounting period shortened from 31 March 2016 to 31 December 2015
05 Jan 2015 AA Full accounts made up to 31 March 2014
11 Nov 2014 AR01 Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
16 Jul 2014 AD01 Registered office address changed from Wilford Industrial Estate Ruddington Lane Wilford Nottingham Notts NG11 7EP to Arrowhead Park Arrowhead Road Theale Reading RG7 4AH on 16 July 2014
13 Jan 2014 TM01 Termination of appointment of Robert Clavering as a director
13 Jan 2014 AP01 Appointment of Mr Sunil Jayantilal Madhani as a director
13 Jan 2014 AD01 Registered office address changed from 28-44 Alma Street Luton Bedfordshire LU1 2PL on 13 January 2014
13 Nov 2013 AR01 Annual return made up to 9 November 2013 with full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1
13 Aug 2013 AA Full accounts made up to 31 March 2013